Company NameMechanical And Technical Engineering Services Ltd.
Company StatusDissolved
Company Number03250597
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date10 June 2003 (20 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePhilip Tweedy Jnr
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 September 1996(same day as company formation)
RoleTechnician
Correspondence Address7 Lyster Close
Manor Park Estate
Seaham
County Durham
SR7 0PH
Secretary NameMargaret Patricia Johnson
NationalityBritish
StatusClosed
Appointed20 April 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 10 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House, Usworth Hall
Washington
Tyne & Wear
NE37 3HJ
Secretary NameMarjorie Tweedy
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address31 Dawlish Close
Seaham
County Durham
SR7 8DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Adelaide Row
Seaham
County Durham
SR7 7EF
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
13 January 2003Application for striking-off (1 page)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
12 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 31 March 2001 (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 31 dawlish close dalton grange dalton le dale seaham durham SR7 8DE (1 page)
14 September 2000Return made up to 17/09/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 2000 (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
8 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
20 October 1998Return made up to 17/09/98; no change of members (4 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 3 bowes avenue dalton heights seaham co.durham. SR7 8SY (1 page)
27 October 1997Return made up to 17/09/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1997Accounts for a small company made up to 31 March 1997 (2 pages)
15 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1996Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
11 October 1996Ad 17/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 September 1996Secretary resigned (1 page)
17 September 1996Incorporation (14 pages)